Download leads from Nexok and grow your business. Find out more

Howland-West Limited

Documents

Total Documents227
Total Pages1,184

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off
12 May 2020First Gazette notice for voluntary strike-off
4 May 2020Application to strike the company off the register
23 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 April 2020Solvency Statement dated 02/04/20
23 April 2020Statement by Directors
23 April 2020Statement of capital on 23 April 2020
  • GBP 5
7 February 2020Accounts for a dormant company made up to 31 May 2019
26 September 2019Confirmation statement made on 18 September 2019 with updates
21 November 2018Accounts for a dormant company made up to 31 May 2018
16 November 2018Termination of appointment of Peter Michael James as a secretary on 15 November 2018
16 November 2018Appointment of Mr Bruce Douglas Skof as a director on 15 November 2018
16 November 2018Termination of appointment of Peter Michael James as a director on 15 November 2018
10 October 2018Confirmation statement made on 18 September 2018 with updates
22 January 2018Accounts for a dormant company made up to 31 May 2017
18 October 2017Notification of Christine Schyvinck as a person with significant control on 11 January 2017
18 October 2017Withdrawal of a person with significant control statement on 18 October 2017
18 October 2017Withdrawal of a person with significant control statement on 18 October 2017
18 October 2017Notification of Christine Schyvinck as a person with significant control on 11 January 2017
18 October 2017Confirmation statement made on 18 September 2017 with updates
18 October 2017Confirmation statement made on 18 September 2017 with updates
3 May 2017Appointment of Mr Raymond Joseph Crawford as a director on 4 April 2017
3 May 2017Appointment of Mr Raymond Joseph Crawford as a director on 4 April 2017
2 May 2017Termination of appointment of Markus Winkler as a director on 4 April 2017
2 May 2017Termination of appointment of Markus Winkler as a director on 4 April 2017
17 October 2016Confirmation statement made on 18 September 2016 with updates
17 October 2016Confirmation statement made on 18 September 2016 with updates
8 July 2016Accounts for a dormant company made up to 31 May 2016
8 July 2016Accounts for a dormant company made up to 31 May 2016
9 February 2016Accounts for a dormant company made up to 31 May 2015
9 February 2016Accounts for a dormant company made up to 31 May 2015
20 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 15,500
20 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 15,500
21 February 2015Accounts for a dormant company made up to 31 May 2014
21 February 2015Accounts for a dormant company made up to 31 May 2014
23 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 15,500
23 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 15,500
12 February 2014Accounts for a dormant company made up to 31 May 2013
12 February 2014Accounts for a dormant company made up to 31 May 2013
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 15,500
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 15,500
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders
4 September 2012Accounts for a dormant company made up to 31 May 2012
4 September 2012Accounts for a dormant company made up to 31 May 2012
5 October 2011Annual return made up to 18 September 2011 with a full list of shareholders
5 October 2011Annual return made up to 18 September 2011 with a full list of shareholders
17 August 2011Accounts for a dormant company made up to 31 May 2011
17 August 2011Accounts for a dormant company made up to 31 May 2011
11 August 2011Appointment of Mr Peter Michael James as a director
11 August 2011Appointment of Mr Peter Michael James as a director
11 March 2011Termination of appointment of Paul Nash as a secretary
11 March 2011Termination of appointment of Paul Nash as a secretary
11 March 2011Appointment of Mr Peter Michael James as a secretary
11 March 2011Appointment of Mr Peter Michael James as a secretary
29 October 2010Annual return made up to 18 September 2010 with a full list of shareholders
29 October 2010Annual return made up to 18 September 2010 with a full list of shareholders
26 July 2010Secretary's details changed for Mr Paul Reay Nash on 16 July 2010
26 July 2010Secretary's details changed for Mr Paul Reay Nash on 16 July 2010
8 July 2010Accounts for a dormant company made up to 31 May 2010
8 July 2010Accounts for a dormant company made up to 31 May 2010
25 September 2009Return made up to 18/09/09; full list of members
25 September 2009Return made up to 18/09/09; full list of members
18 August 2009Full accounts made up to 31 May 2009
18 August 2009Full accounts made up to 31 May 2009
27 May 2009Appointment terminated secretary dennis hartburn
27 May 2009Secretary appointed mr paul reay nash
27 May 2009Secretary appointed mr paul reay nash
27 May 2009Appointment terminated secretary dennis hartburn
27 May 2009Appointment terminated director dennis hartburn
27 May 2009Appointment terminated director dennis hartburn
24 September 2008Return made up to 18/09/08; full list of members
24 September 2008Registered office changed on 24/09/2008 from unit 2 the I o centre lea road waltham abbey essex EN9 1AS
24 September 2008Registered office changed on 24/09/2008 from unit 2 the I o centre lea road waltham abbey essex EN9 1AS
24 September 2008Location of register of members
24 September 2008Location of register of members
24 September 2008Location of debenture register
24 September 2008Location of debenture register
24 September 2008Return made up to 18/09/08; full list of members
18 August 2008Full accounts made up to 31 May 2008
18 August 2008Full accounts made up to 31 May 2008
11 March 2008Full accounts made up to 31 May 2007
11 March 2008Full accounts made up to 31 May 2007
19 December 2007Return made up to 18/09/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
19 December 2007New secretary appointed
19 December 2007Return made up to 18/09/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
19 December 2007New secretary appointed
17 September 2007Registered office changed on 17/09/07 from: 167-171 willoughby lane tottenham london N17 0SB
17 September 2007Registered office changed on 17/09/07 from: 167-171 willoughby lane tottenham london N17 0SB
3 July 2007Secretary resigned
3 July 2007Secretary resigned
29 November 2006Return made up to 18/09/06; full list of members
29 November 2006Return made up to 18/09/06; full list of members
15 September 2006Full accounts made up to 31 May 2006
15 September 2006Full accounts made up to 31 May 2006
17 October 2005Return made up to 18/09/05; full list of members
17 October 2005Return made up to 18/09/05; full list of members
30 September 2005Full accounts made up to 31 May 2005
30 September 2005Full accounts made up to 31 May 2005
30 September 2004Return made up to 18/09/04; full list of members
30 September 2004Return made up to 18/09/04; full list of members
16 September 2004Full accounts made up to 31 May 2004
16 September 2004Full accounts made up to 31 May 2004
20 October 2003Return made up to 18/09/03; full list of members
20 October 2003Return made up to 18/09/03; full list of members
15 September 2003Full accounts made up to 31 May 2003
15 September 2003Full accounts made up to 31 May 2003
1 March 2003Accounting reference date extended from 28/02/03 to 31/05/03
1 March 2003Accounting reference date extended from 28/02/03 to 31/05/03
17 February 2003Registered office changed on 17/02/03 from: mitre house north park road harrogate HG1 5RX
17 February 2003Director resigned
17 February 2003Registered office changed on 17/02/03 from: mitre house north park road harrogate HG1 5RX
17 February 2003Director resigned
17 February 2003New director appointed
17 February 2003Director resigned
17 February 2003New director appointed
17 February 2003Director resigned
17 February 2003Director resigned
17 February 2003Director resigned
15 November 2002Full accounts made up to 2 March 2002
15 November 2002Full accounts made up to 2 March 2002
15 November 2002Full accounts made up to 2 March 2002
1 October 2002Return made up to 18/09/02; full list of members
1 October 2002Return made up to 18/09/02; full list of members
14 May 2002Director resigned
14 May 2002Director resigned
20 December 2001Full accounts made up to 28 February 2001
20 December 2001Full accounts made up to 28 February 2001
16 November 2001New director appointed
16 November 2001New director appointed
21 September 2001Return made up to 18/09/01; full list of members
21 September 2001Return made up to 18/09/01; full list of members
12 April 2001Director resigned
12 April 2001Director resigned
10 January 2001Full accounts made up to 29 February 2000
10 January 2001Accounting reference date shortened from 28/05/00 to 29/02/00
10 January 2001Full accounts made up to 29 February 2000
10 January 2001Accounting reference date shortened from 28/05/00 to 29/02/00
16 October 2000Return made up to 18/09/00; full list of members
16 October 2000Return made up to 18/09/00; full list of members
31 August 2000New director appointed
31 August 2000Director resigned
31 August 2000Director resigned
31 August 2000New director appointed
31 August 2000New director appointed
31 August 2000New director appointed
31 August 2000New director appointed
31 August 2000New director appointed
28 April 2000Registered office changed on 28/04/00 from: 3 the embankment sovereign street leeds west yorkshire LS1 4BJ
28 April 2000Registered office changed on 28/04/00 from: 3 the embankment sovereign street leeds west yorkshire LS1 4BJ
19 January 2000Director resigned
19 January 2000Director resigned
15 December 1999Accounts for a medium company made up to 28 May 1999
15 December 1999Accounts for a medium company made up to 28 May 1999
30 November 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
30 November 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
15 July 1999New secretary appointed
15 July 1999New secretary appointed
7 July 1999Registered office changed on 07/07/99 from: c/o wilton investments LIMITED 3 the embankment sovereign street leeds west yorkshire LS1 4BJ
7 July 1999Registered office changed on 07/07/99 from: c/o wilton investments LIMITED 3 the embankment sovereign street leeds west yorkshire LS1 4BJ
16 June 1999New secretary appointed
16 June 1999New secretary appointed
15 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
15 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
11 June 1999New director appointed
11 June 1999Director resigned
11 June 1999Accounting reference date shortened from 31/12/99 to 28/05/99
11 June 1999Director resigned
11 June 1999Director resigned
11 June 1999Secretary resigned
11 June 1999Secretary resigned
11 June 1999New director appointed
11 June 1999Director resigned
11 June 1999Director resigned
11 June 1999Registered office changed on 11/06/99 from: 13 david mews porter street london W1M 1HW
11 June 1999New director appointed
11 June 1999Director resigned
11 June 1999New director appointed
11 June 1999Accounting reference date shortened from 31/12/99 to 28/05/99
11 June 1999Registered office changed on 11/06/99 from: 13 david mews porter street london W1M 1HW
8 June 1999Declaration of satisfaction of mortgage/charge
8 June 1999Declaration of satisfaction of mortgage/charge
8 June 1999Declaration of satisfaction of mortgage/charge
8 June 1999Declaration of satisfaction of mortgage/charge
8 June 1999Declaration of satisfaction of mortgage/charge
8 June 1999Declaration of satisfaction of mortgage/charge
8 June 1999Declaration of satisfaction of mortgage/charge
8 June 1999Declaration of satisfaction of mortgage/charge
7 May 1999Accounts for a medium company made up to 31 December 1998
7 May 1999Accounts for a medium company made up to 31 December 1998
6 October 1998Return made up to 18/09/98; change of members
6 October 1998Return made up to 18/09/98; change of members
22 April 1998Accounts for a medium company made up to 31 December 1997
22 April 1998Accounts for a medium company made up to 31 December 1997
1 October 1997Return made up to 18/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
1 October 1997Return made up to 18/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
18 June 1997Accounts for a medium company made up to 31 December 1996
18 June 1997Accounts for a medium company made up to 31 December 1996
25 March 1997Ad 13/11/96--------- £ si 500@1=500 £ ic 15000/15500
25 March 1997Ad 13/11/96--------- £ si 500@1=500 £ ic 15000/15500
18 February 1997Memorandum and Articles of Association
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 February 1997Memorandum and Articles of Association
18 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
18 February 1997£ nc 15000/16000 13/11/96
18 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
18 February 1997£ nc 15000/16000 13/11/96
6 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
6 February 1997Memorandum and Articles of Association
6 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
6 February 1997Memorandum and Articles of Association
9 October 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
9 October 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
2 October 1996New director appointed
2 October 1996New director appointed
10 May 1996Accounts for a medium company made up to 31 December 1995
10 May 1996Accounts for a medium company made up to 31 December 1995
3 October 1995Return made up to 18/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
3 October 1995Return made up to 18/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
22 May 1995Accounts for a medium company made up to 31 December 1994
22 May 1995Accounts for a medium company made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
21 December 1984Annual return made up to 12/06/84
21 December 1984Annual return made up to 12/06/84
13 February 1974New secretary appointed
13 February 1974New secretary appointed
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed